- Company Overview for FISHBOWL MARKETING LTD (06318432)
- Filing history for FISHBOWL MARKETING LTD (06318432)
- People for FISHBOWL MARKETING LTD (06318432)
- Charges for FISHBOWL MARKETING LTD (06318432)
- More for FISHBOWL MARKETING LTD (06318432)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Oct 2017 | PSC02 | Notification of Fishbowl Inc as a person with significant control on 6 April 2016 | |
09 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Jul 2017 | AP01 | Appointment of Mr Adam Richard Hendricks as a director on 18 June 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Marc Amiel Bala as a director on 18 June 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of William Scott Shaw as a director on 9 June 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Aaron Matthew Levine as a director on 27 April 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
09 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
08 Oct 2015 | CH01 | Director's details changed for Mrs Joanne Fontaine on 5 September 2014 | |
05 Oct 2015 | CH01 | Director's details changed for Mr Aaron Matthew Levine on 5 October 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2015 | AP01 | Appointment of Mr Aaron Matthew Levine as a director on 1 May 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Kriistyn Reed Salow as a director on 1 May 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 | |
09 Oct 2014 | CH01 | Director's details changed for Mrs Joanne Fontaine on 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | CH01 | Director's details changed for Mrs Joanne Fontaine on 8 October 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from 61 Ryves Avenue Ryves Avenue Yateley Hampshire GU46 6FB England to 80 Coleman Street London EC2R 5BJ on 8 October 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Dec 2013 | AP03 | Appointment of Mrs Joanne Fontaine as a secretary | |
18 Dec 2013 | AD01 | Registered office address changed from 24 Calonne Road London London SW19 5HJ on 18 December 2013 |